Company NameOrban Trading Limited
DirectorNancy Joanne Brown
Company StatusActive
Company Number04560110
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Nancy Joanne Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(8 years after company formation)
Appointment Duration13 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address29 Priestnall Road
Heaton Mersey
Stockport
Greater Manchester
SK4 3HW
Secretary NameFiduciary Management Limited (Corporation)
StatusCurrent
Appointed11 October 2002(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
GX11 1AA
Director NameFiduciary Directors Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign

Location

Registered Address31 Howcroft Crescent
West Finchley
London
N3 1PA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£1,000

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

27 April 2023Change of details for Mrs. Beulah May Bowler as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Change of details for Mrs. Jacqueline Brown as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Change of details for Mr Peter St Aubin Bowler as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Cessation of Derick Arthur Brown as a person with significant control on 16 December 2022 (1 page)
27 April 2023Change of details for Ms Nancy Joanne Brown as a person with significant control on 27 April 2023 (2 pages)
3 January 2023Micro company accounts made up to 31 October 2022 (2 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 31 October 2021 (2 pages)
12 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
2 March 2021Secretary's details changed for Fiduciary Management Limited on 2 March 2021 (2 pages)
18 January 2021Micro company accounts made up to 31 October 2020 (2 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
15 October 2019Cessation of Nancy Joanne Brown as a person with significant control on 31 October 2018 (1 page)
15 October 2019Cessation of Justin Bowler as a person with significant control on 31 October 2018 (1 page)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 2 November 2018 (1 page)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Notification of Nancy Joanne Brown as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Nancy Joanne Brown as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Derick Arthur Brown as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Derick Arthur Brown as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Notification of Jacqueline Brown as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Jacqueline Brown as a person with significant control on 16 October 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 November 2016Confirmation statement made on 11 October 2016 with updates (10 pages)
15 November 2016Confirmation statement made on 11 October 2016 with updates (10 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 999
(4 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 999
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 999
(4 pages)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 999
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 999
(4 pages)
12 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 999
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
29 October 2010Appointment of Nancy Joanne Brown as a director (3 pages)
29 October 2010Appointment of Nancy Joanne Brown as a director (3 pages)
26 October 2010Termination of appointment of Fiduciary Directors Limited as a director (2 pages)
26 October 2010Termination of appointment of Fiduciary Directors Limited as a director (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 October 2009Secretary's details changed for Fiduciary Management Limited on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Fiduciary Management Limited on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Fiduciary Directors Limited on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Fiduciary Directors Limited on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
9 January 2009Return made up to 11/10/08; full list of members (3 pages)
9 January 2009Return made up to 11/10/08; full list of members (3 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Location of register of members (1 page)
17 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 November 2007Return made up to 11/10/07; full list of members (6 pages)
7 November 2007Return made up to 11/10/07; full list of members (6 pages)
29 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
29 April 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
9 November 2006Return made up to 11/10/06; full list of members (6 pages)
9 November 2006Return made up to 11/10/06; full list of members (6 pages)
3 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
24 October 2005Return made up to 11/10/05; full list of members (6 pages)
24 October 2005Return made up to 11/10/05; full list of members (6 pages)
17 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
21 October 2004Return made up to 11/10/04; full list of members (6 pages)
21 October 2004Return made up to 11/10/04; full list of members (6 pages)
13 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
17 October 2003Return made up to 11/10/03; full list of members (6 pages)
17 October 2003Return made up to 11/10/03; full list of members (6 pages)
13 April 2003Ad 13/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 April 2003Ad 13/02/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 2002Incorporation (17 pages)
11 October 2002Incorporation (17 pages)